Advanced company searchLink opens in new window

CITY DRYWALL LTD

Company number 06446665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 26 June 2016
27 Aug 2015 4.68 Liquidators' statement of receipts and payments to 26 June 2015
14 Jul 2014 AD01 Registered office address changed from C/O City Drywall Ltd Riverside Business Centre Fort Road Tilbury Essex RM18 7ND to 81 Station Road Marlow Bucks SL7 1NS on 14 July 2014
09 Jul 2014 4.20 Statement of affairs with form 4.19
09 Jul 2014 600 Appointment of a voluntary liquidator
09 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Apr 2014 MR04 Satisfaction of charge 064466650003 in full
06 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
18 Oct 2013 MR01 Registration of charge 064466650003
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Mar 2012 AP01 Appointment of Mr Surnjit Singh Johal as a director
24 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
13 Oct 2011 AD01 Registered office address changed from C/O Nazim & Co Suite 1a 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 13 October 2011
05 Oct 2011 CERTNM Company name changed manak plastering contractors LTD\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
29 Jun 2011 AD01 Registered office address changed from 14 Gourney Grove Stifford Clays Grays Essex RM16 2DA United Kingdom on 29 June 2011
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from C/O Nazim & Co, Suite 1-a Cranbrook Hse 61 Cranbrook Road, Ilford Essex IG1 4PG on 4 June 2010
29 Apr 2010 CH01 Director's details changed for Sarbjit Singh on 28 April 2010